Company NameDirect Professional Suppliers Limited
DirectorsPeter Hornsby and Claire Annette Johnson
Company StatusActive
Company Number02888241
CategoryPrivate Limited Company
Incorporation Date17 January 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations

Directors

Director NameMr Peter Hornsby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(3 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breaks Bungalow Windlestone Park
Windlestone
Ferryhill
County Durham
DL17 0NF
Secretary NamePeter Hornsby
NationalityBritish
StatusCurrent
Appointed01 January 2000(5 years, 11 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Breaks Bungalow Windlestone Park
Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameMrs Claire Annette Johnson
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed19 January 2012(18 years after company formation)
Appointment Duration12 years, 3 months
RoleAdmin Exectutive
Country of ResidenceEngland
Correspondence AddressUnit 2
Windlestone Park, Windlestone
Ferryhill
County Durham
DL17 0NF
Director NameDavid Leslie Brown
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address96 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameMrs Anne Elizabeth Elliott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
County Durham
DL17 0LZ
Secretary NameMrs Anne Elizabeth Elliott
NationalityBritish
StatusResigned
Appointed17 January 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Planting House
Windlestone Park
Rushyford
County Durham
DL17 0LZ
Director NameMiss Hayley McMullen
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address22 Birchall Green
Woodley
Stockport
Cheshire
SK6 1RZ
Director NameMr Peter Barrie Tynan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address22 Birchall Green
Woodley
Stockport
Cheshire
SK6 1RZ
Secretary NameMiss Hayley McMullen
NationalityBritish
StatusResigned
Appointed18 April 1994(3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address22 Birchall Green
Woodley
Stockport
Cheshire
SK6 1RZ
Director NameDoreen Hornsby
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 years, 11 months after company formation)
Appointment Duration12 years (resigned 19 January 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bungalow
Windlestone Park, Windlestone
Ferryhill
County Durham
DL17 0NF

Contact

Telephone01388 722181
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 2
Windlestone Park, Windlestone
Ferryhill
County Durham
DL17 0NF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWindlestone
WardChilton

Shareholders

50 at £1Claire Hornsby
50.00%
Ordinary
50 at £1Peter Hornsby
50.00%
Ordinary

Financials

Year2014
Net Worth£18,025
Cash£997
Current Liabilities£40,410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

31 August 2023Micro company accounts made up to 31 March 2023 (2 pages)
19 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
19 October 2022Micro company accounts made up to 31 March 2022 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 March 2021 (2 pages)
26 June 2021Compulsory strike-off action has been discontinued (1 page)
25 June 2021Micro company accounts made up to 31 March 2020 (2 pages)
25 June 2021Compulsory strike-off action has been suspended (1 page)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
17 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Secretary's details changed for Peter Hornsby on 30 August 2014 (1 page)
21 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Director's details changed for Peter Hornsby on 30 August 2014 (2 pages)
21 January 2015Director's details changed for Peter Hornsby on 30 August 2014 (2 pages)
21 January 2015Secretary's details changed for Peter Hornsby on 30 August 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
19 January 2012Appointment of Mrs Claire Annette Johnson as a director (2 pages)
19 January 2012Termination of appointment of Doreen Hornsby as a director (1 page)
19 January 2012Appointment of Mrs Claire Annette Johnson as a director (2 pages)
19 January 2012Termination of appointment of Doreen Hornsby as a director (1 page)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2010Director's details changed for Peter Hornsby on 17 January 2010 (2 pages)
1 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Peter Hornsby on 17 January 2010 (2 pages)
1 April 2010Director's details changed for Doreen Hornsby on 17 January 2010 (2 pages)
1 April 2010Director's details changed for Doreen Hornsby on 17 January 2010 (2 pages)
1 April 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 17 January 2009 with a full list of shareholders (4 pages)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 17/01/08; full list of members (4 pages)
28 May 2009Return made up to 17/01/08; full list of members (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
5 March 2007Return made up to 17/01/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 February 2006Return made up to 17/01/06; full list of members (7 pages)
15 February 2006Return made up to 17/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 17/01/05; full list of members (7 pages)
8 April 2005Return made up to 17/01/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 March 2004Return made up to 17/01/04; full list of members (7 pages)
26 March 2004Return made up to 17/01/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 February 2003Return made up to 17/01/03; full list of members (7 pages)
4 February 2003Return made up to 17/01/03; full list of members (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
23 January 2002Return made up to 17/01/02; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Return made up to 17/01/01; full list of members (6 pages)
24 January 2001Return made up to 17/01/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 June 2000Accounts for a small company made up to 31 March 1998 (4 pages)
21 June 2000Accounts for a small company made up to 31 March 1998 (4 pages)
16 May 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/05/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 May 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
13 May 1999Accounts for a small company made up to 31 March 1997 (4 pages)
13 May 1999Accounts for a small company made up to 31 March 1997 (4 pages)
10 February 1999Return made up to 17/01/99; full list of members (6 pages)
10 February 1999Return made up to 17/01/99; full list of members (6 pages)
12 May 1998Return made up to 17/01/98; no change of members (4 pages)
12 May 1998Return made up to 17/01/98; no change of members (4 pages)
16 May 1997Full accounts made up to 31 March 1996 (9 pages)
16 May 1997Full accounts made up to 31 March 1996 (9 pages)
2 February 1997Return made up to 17/01/97; no change of members (4 pages)
2 February 1997Return made up to 17/01/97; no change of members (4 pages)
11 March 1996Return made up to 17/01/96; full list of members (6 pages)
11 March 1996Return made up to 17/01/96; full list of members (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
13 March 1995Return made up to 17/01/95; full list of members (6 pages)
13 March 1995Return made up to 17/01/95; full list of members (6 pages)